Name: | BELLA VENEZIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2016 (9 years ago) |
Entity Number: | 4946257 |
ZIP code: | 10954 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 CUPSAW COURT, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
C/O MIRSKY AND ASSOC., PLLC | DOS Process Agent | 10 CUPSAW COURT, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
MIRSKY AND ASSOCIATES, PLLC | Agent | 10 cupsaw court, NANUET, NY, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2024-05-02 | Address | 10 cupsaw court, NANUET, NY, 10954, USA (Type of address: Registered Agent) |
2023-05-23 | 2024-05-02 | Address | 10 CUPSAW COURT, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2020-07-09 | 2023-05-23 | Address | 2 BLUE HILL PLAZA, P.O BOX 1571, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2017-05-25 | 2023-05-23 | Address | TWO BLUE HILL PLAZA, SUITE 1571, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2017-03-24 | 2020-07-09 | Address | TWO BLUE HILL PLAZA, STE. 1571, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2016-05-13 | 2017-03-24 | Address | 303 SOUTH BROADWAY, SUITE 2222, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502005394 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230523002932 | 2022-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-29 |
221103003986 | 2022-11-03 | BIENNIAL STATEMENT | 2022-05-01 |
200709061183 | 2020-07-09 | BIENNIAL STATEMENT | 2020-05-01 |
190214060308 | 2019-02-14 | BIENNIAL STATEMENT | 2018-05-01 |
170525000063 | 2017-05-25 | CERTIFICATE OF CHANGE | 2017-05-25 |
170324000357 | 2017-03-24 | CERTIFICATE OF CHANGE | 2017-03-24 |
160721000237 | 2016-07-21 | CERTIFICATE OF PUBLICATION | 2016-07-21 |
160513000064 | 2016-05-13 | ARTICLES OF ORGANIZATION | 2016-05-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State